Search icon

MIAMI PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PROPERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PROPERTY HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2011 (14 years ago)
Document Number: L11000090482
FEI/EIN Number 80-0895162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9701 NE 2 Ave, Miami Shores, FL, 33138, US
Mail Address: 9701 NE 2 Ave, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EDWARD Managing Member 9701 NE 2 AVE, MIAMI SHORES, FL, 33138
SABIDO ALEKXEY Managing Member 9480 NE 2 Ave #128, MIAMI SHORES, FL, 33138
MILLER EDWARD Agent 9480 NE 2 Ave #128, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 9701 NE 2 Ave, #128, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-11 9701 NE 2 Ave, #128, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 9480 NE 2 Ave #128, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-05-10 MILLER, EDWARD -
LC NAME CHANGE 2011-08-24 MIAMI PROPERTY HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State